tac report calendar 2012 bronx · 2020. 1. 3. · 866396 617485 2010-01-01 2010-06-30to 6 $14.40...
TRANSCRIPT
-
2-2265-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
502 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
FRANKLIN D PACHECO
4915 BROADWAY
NEW YORK, NY 10034
502 E. JED REALTY CORP
FRANKLIN D PACHECO
502 E. JED REALTY
4915 BROADWAY
NEW YORK, NY 10034
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $2,598.48
618000 $1,306.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to754106 6 $217.79
617274 $1,291.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to754333 6 $215.29
2009-10-21Posted Date Total TAC Amount: $511.62
617274 $511.62 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to754333 6 $85.27
2009-10-27Posted Date Total TAC Amount: $3,110.10
618000 $1,306.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to754106 6 $217.79
617274 $1,291.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to754333 6 $215.29
617274 $511.62 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to754333 6 $85.27
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2265-25
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
510 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
1601 BRONXDALE AVENUE - 201
BRONX, NY 10462
510 EAST 138TH ST REALTY CORP
MORTON RECHT
LANGSAM PROPERTY SERVICES
1601 BRONXDALE AVENUE SUITE 201
BRONX, NY 10462
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $2,304.19
568843 $667.56 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to702981 2 $333.78
571548 $399.52 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to845468 4 $99.88
571548 $16.84 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to845468 4 $4.21
570671 $324.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to848058 4 $81.17
590743 $747.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848251 6 $124.54
574547 $148.35 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to881007 5 $29.67
2009-10-21Posted Date Total TAC Amount: $1,335.12
623246 $1,335.12 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to702981 4 $333.78
2009-10-27Posted Date Total TAC Amount: $2,625.38
623246 $2,002.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702981 6 $333.78
590743 $622.70 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to848251 5 $124.54
2010-01-07Posted Date Total TAC Amount: $1,059.36
628235 $264.84 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to845468 2 $132.42
628235 $794.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to845468 6 $132.42
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2265-31
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
522 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
CHEN CHUNG WENG
522 EAST 138TH STREET
BRONX, NY 10454-3077
WENGS ENTERPRISES CORP
DAVID WENG
522 EAST 138 STREET
BRONX, NY 10454
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $472.80
603563 $472.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to844499 6 $78.80
2009-10-27Posted Date Total TAC Amount: $472.80
603563 $472.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to844499 6 $78.80
2010-01-07Posted Date Total TAC Amount: $86.16
628247 $43.08 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to891829 3 $14.36
628247 $43.08 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to891829 3 $14.36
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2265-33
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
526 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
SOBRO SHARP LLC.
SOBRO SHARP 11, LLC
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $1,041.36
561005 $43.39 Credit2007-06-01 2007-06-30to 2007-01-01 2007-06-30to866396 1 $43.39
561005 $260.34 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to866396 6 $43.39
561005 $260.34 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to866396 6 $43.39
561005 $260.34 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to866396 6 $43.39
561005 $216.95 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to866396 5 $43.39
2009-07-17Posted Date Total TAC Amount: $710.71
617485 $101.53 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to866396 1 $101.53
617485 $609.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866396 6 $101.53
2009-10-21Posted Date Total TAC Amount: $739.00
617485 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to866396 1 $85.00
617485 $57.60 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866396 1 $57.60
617485 $86.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866396 6 $14.40
617485 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866396 6 $85.00
2009-10-27Posted Date Total TAC Amount: $1,205.58
617485 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866396 6 $85.00
617485 $86.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866396 6 $14.40
617485 $609.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866396 6 $101.53
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2265-35
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
530 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
SOBRO SHARP LLC.
SOBRO SHARP 11, LLC
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $687.18
603394 $687.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881091 6 $114.53
2009-10-27Posted Date Total TAC Amount: $687.18
603394 $687.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881091 6 $114.53
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2265-42
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
542 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
542 E 138TH STREET
BRONX, NY 10454-4923
138 ST RLTY CP
ERIC J OPPENHEIMER
KENRAN REALTY
530 EAST 138 STREET
BRONX, NY 10454
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,041.12
584111 $1,041.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to832811 6 $173.52
2009-10-27Posted Date Total TAC Amount: $173.52
584111 $173.52 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to832811 1 $173.52
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2266-5
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
260 BROOK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX 300513 - MIDWOOD STATIO
BROOKLYN, NY 11230
BROOK AVENUE REALTY LLC
BROOKL AVENUE REALTY
PO BOX 300513 - MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $1,121.12
618275 $280.28 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to837196 2 $140.14
618275 $840.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to837196 6 $140.14
2009-08-12Posted Date Total TAC Amount: $1,099.12
557651 $64.48 Credit2009-03-01 2009-04-30to 2009-01-01 2009-06-30to837196 2 $32.24
557651 $96.72 Credit2009-03-01 2009-03-31to 2009-01-01 2009-06-30to837196 1 $96.72
618275 $234.48 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to837196 2 $117.24
618275 $703.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to837196 6 $117.24
2009-10-27Posted Date Total TAC Amount: $1,544.28
618275 $840.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to837196 6 $140.14
618275 $703.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to837196 6 $117.24
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2267-39
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
554 EAST 141 STREET
# of Month
Monthly TAC Amount
Owner Information:
LOOMIS REBECCA
2 FISHER DRIVE
MT VERNON, NY 10552
B KRAMER
C/O KRAMER PHARMACY
309 SAINT ANNS AVENUE
BRONX, NY 10454
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $373.26
600969 $373.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to839099 6 $62.21
2009-10-27Posted Date Total TAC Amount: $311.05
600969 $311.05 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to839099 5 $62.21
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2267-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
537 EAST 139 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
SOBRO SHARP 111, LLC
SOBRO SHARP 111, LLC
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $790.24
607651 $790.24 Credit2009-02-01 2009-05-31to 2009-01-01 2009-06-30to820896 4 $197.56
2009-10-21Posted Date Total TAC Amount: $1,382.92
622698 $197.56 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to820896 1 $197.56
622698 $1,185.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to820896 6 $197.56
2009-10-27Posted Date Total TAC Amount: $1,185.36
622698 $1,185.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to820896 6 $197.56
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2268-13
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
520 EAST 142 STREET
# of Month
Monthly TAC Amount
Owner Information:
5925 BROADWAY
BRONX, NY 10463
WILLIS AVENUE HOUSING LP
EDMUND MILLER
SMG PARTNERS
5925 BROADWAY
BRONX, NY 10463
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $335.22
589182 $335.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859441 6 $55.87
2009-10-27Posted Date Total TAC Amount: $279.35
589182 $279.35 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to859441 5 $55.87
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2268-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
522 EAST 142 STREET
# of Month
Monthly TAC Amount
Owner Information:
BENI PERSAUD KEMRAJ
522 EAST 142 STREET
BRONX, NY 10454
BENI PERSAUD KEMRAJ
522 EAST 142 STREET
BRONX, NY 10454
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $701.82
581837 $701.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to822854 6 $116.97
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2268-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
528 EAST 142 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
E C HOLDINGS LLC
E C HOLDINGS LLC
P O BOX 300513 - MIDWOOD STA
BROOKLYN, NY 11230
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $704.10
597478 $29.91 Credit2008-09-01 2008-09-30to 2008-07-01 2008-12-31to884671 1 $29.91
610134 $224.73 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to884671 3 $74.91
610134 $449.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to884671 6 $74.91
2009-05-16Posted Date Total TAC Amount: $631.65
586115 $406.92 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to821319 4 $101.73
610134 $224.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to884671 3 $74.91
2010-01-07Posted Date Total TAC Amount: $674.19
624995 $224.73 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to884671 3 $74.91
624995 $449.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884671 6 $74.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2275-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
511 EAST 148 STREET
# of Month
Monthly TAC Amount
Owner Information:
CONNIE RAMOS
P O BOX 134 - CORNELL STATION
BRONX, NY 10455
CONNIE RAMOS
P O BOX 134 - CORNELL STATION
BRONX, NY 10455
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $639.72
586198 $639.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to852254 6 $106.62
2009-10-27Posted Date Total TAC Amount: $213.24
586198 $213.24 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to852254 2 $106.62
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2285-48
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
507 EAST 140 STREET
# of Month
Monthly TAC Amount
Owner Information:
TOTARAM SAMAROO
901 GERARD AVE - POB 524404
BRONX, NY 10452
ROO REALTY CORP
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $255.96
610205 $255.96 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to841913 4 $63.99
2009-05-16Posted Date Total TAC Amount: $383.94
610205 $383.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to841913 6 $63.99
2009-10-27Posted Date Total TAC Amount: $383.94
610205 $383.94 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to841913 6 $63.99
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2285-67
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
451 EAST 140 STREET
# of Month
Monthly TAC Amount
Owner Information:
1325 SOUTHERN BOULEVARD #2
BRONX, NY 10459
C & KRIS CO LP
C & KRIS CO. LP
1325 SOUTHERN BLVD
BRONX, NY 10459
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $224.72
599895 $84.27 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to885299 3 $28.09
599895 $140.45 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to885299 5 $28.09
2009-07-17Posted Date Total TAC Amount: $196.63
615693 $28.09 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to885299 1 $28.09
615693 $168.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885299 6 $28.09
2009-10-27Posted Date Total TAC Amount: $168.54
615693 $168.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885299 6 $28.09
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2288-34
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
454 EAST 144 STREET
# of Month
Monthly TAC Amount
Owner Information:
18-47 26TH ROAD
LONG ISLAND CITY, NY 11102
458 EAST 144 STREET
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $232.64
566773 $232.64 Credit2009-07-01 2009-09-15to 2009-07-01 2009-12-31to803677 3 $77.55
2009-10-21Posted Date Total TAC Amount: $465.28
625272 $465.28 Credit2009-09-16 2009-12-31to 2009-07-01 2009-12-31to803677 4 $116.32
2009-10-27Posted Date Total TAC Amount: $697.92
625272 $697.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803677 6 $116.32
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2293-40
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
424 EAST 149 STREET
# of Month
Monthly TAC Amount
Owner Information:
137-66 75 ROAD
FLUSHING, NY 11367
SAHARA MANAGEMENT
JOHN BRUSH
137-66 75 ROAD
FLUSHING, NY 11367
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $90.13
562610 $90.13 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to863341 1 $90.13
2009-09-14Posted Date Total TAC Amount: $875.65
621767 $875.65 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to863341 5 $175.13
2009-10-27Posted Date Total TAC Amount: $1,050.78
621767 $1,050.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863341 6 $175.13
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2301-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
340 EAST 139 STREET
# of Month
Monthly TAC Amount
Owner Information:
199 LEE AVENUE STE. 292
BROOKLYN, NY 11211
139 SOUTH BRONX CORPORATION
ABE GREEN
139 SOUTH BRONX
199 LEE AVENUE
BROOKLYN, NY 11211
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $313.28
603084 $142.40 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to870712 5 $28.48
603084 $170.88 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to870712 6 $28.48
2009-05-16Posted Date Total TAC Amount: $510.00
603084 $170.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870712 6 $28.48
603084 $339.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870712 6 $56.52
2009-10-27Posted Date Total TAC Amount: $510.00
603084 $170.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870712 6 $28.48
603084 $339.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870712 6 $56.52
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2301-23
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
249 WILLIS AVENUE
# of Month
Monthly TAC Amount
Owner Information:
VINCENT GARROW
15 EAST 40TH STREET
NEW YORK, NY 10016
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $367.68
612479 $367.68 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to817324 3 $122.56
2009-05-16Posted Date Total TAC Amount: $735.36
612479 $735.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817324 6 $122.56
2009-10-27Posted Date Total TAC Amount: $735.36
612479 $735.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to817324 6 $122.56
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2301-52
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
333 EAST 138 STREET
# of Month
Monthly TAC Amount
Owner Information:
333 EAST 138 STREET
BRONX, NY 10454
MANUEL VIDAL LTD
MANUEL VIDAL
247 EAST 149 STREET
BRONX, NY 10451
Managing Agent Information:
2009-05-15Posted Date Total TAC Amount: $125.00
608121 $125.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to887173 5 $25.00
2009-05-16Posted Date Total TAC Amount: $150.00
608121 $150.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887173 6 $25.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2330-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
288 EAST 149 STREET
# of Month
Monthly TAC Amount
Owner Information:
FERDINA SPENCER
45 W 105TH STREET
NEW YORK, NY 10025-4046
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $581.04
599650 $581.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to826737 6 $96.84
2009-10-27Posted Date Total TAC Amount: $581.04
599650 $581.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to826737 6 $96.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2330-51
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
335 EAST 148 STREET
# of Month
Monthly TAC Amount
Owner Information:
321 BROADWAY
NEW YORK, NY 10007-1111
148 ST 87 REALTY CORP
GASPAR BATISTA
1605 REALTY CORP
PO BOX 1679
WHITE PLAINS, NY 10602
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $740.40
595606 $594.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to849552 6 $99.08
595606 $145.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to849552 6 $24.32
2009-10-27Posted Date Total TAC Amount: $740.40
595606 $594.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to849552 6 $99.08
595606 $145.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to849552 6 $24.32
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2331-72
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
283 EAST 149 STREET
# of Month
Monthly TAC Amount
Owner Information:
MARILYN LEMKIN
289 EAST 149 STREET
BRONX, NY 10451
GOLOS & LEMKIN ASSOCIATES
MARILYN LEMKIN
GOLOS & LEMKIN
289 EAST 149 STREET
BRONX, NY 10451
Managing Agent Information:
2010-01-07Posted Date Total TAC Amount: $722.50
625126 $289.00 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to890903 4 $72.25
625126 $433.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to890903 6 $72.25
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2343-10
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
424 GRAND CONCOURSE
# of Month
Monthly TAC Amount
Owner Information:
1601 BRONXDALE AVENUE - 201
BRONX, NY 10462
424 SHEVA REALTY ASSOC
MORTON RECHT
LANGSAM PROPERTY SERVICES
1601 BRONXDALE AVENUE SUITE 201
BRONX, NY 10462
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $925.86
594524 $925.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809499 6 $154.31
2009-10-27Posted Date Total TAC Amount: $925.86
594524 $925.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to809499 6 $154.31
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2348-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
175 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
175 EAST 151, LLC
YELLOWSTONE PROPERTIES,
1 DEPOT PLAZA - 2 FL - PO BOX 549
MAMARONECK, NY 10543
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $3,199.29
582468 $2,288.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to724903 6 $381.47
580110 $721.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846043 6 $120.33
580110 ($721.98) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846043 6 ($120.33)
594411 $357.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846043 6 $59.58
569730 $128.28 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to856188 4 $32.07
569730 $375.20 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to856188 4 $93.80
566340 $49.51 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to879306 1 $49.51
2009-10-21Posted Date Total TAC Amount: $247.55
622789 $247.55 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to879306 5 $49.51
2009-10-27Posted Date Total TAC Amount: $1,441.47
582468 $1,144.41 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to724903 3 $381.47
622789 $297.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879306 6 $49.51
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2352-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
553 WALTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
135 E 149TH STREET
BRONX, NY 10451-5336
135 E. 149 ST REALTY
MARTIN GLACKEN
THOMAS P. GLACKEN
135 EAST 149 STREET
BRONX, NY 10451
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $65.88
578954 $65.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to707048C 6 $10.98
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2353-54
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
587 WALTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
LYNN SMITH
32 BRISTOL DRIVE
MIDDLETOWN, NY 10941
LYNN SMITH
32 BRISTOL DRIVE
MIDDLETOWN, NY 10941
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $815.94
579195 $815.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to105164B2 6 $135.99
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2365-29
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
871 BROOK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
P O BOX D11800
POMONA, NY 10970
500 EAST 183 REALTY CORP
500 EAST 183 REALTY
P O BOX D-1800
POMONA, NY 10970
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $1,954.88
622594 $488.72 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to838716 2 $244.36
622594 $1,466.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838716 6 $244.36
2009-10-27Posted Date Total TAC Amount: $1,466.16
622594 $1,466.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838716 6 $244.36
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2368-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
488 EAST 164 STREET
# of Month
Monthly TAC Amount
Owner Information:
1735 PARK AVE
NEW YORK, NY 10035
TAINO PLAZA ASSOCIATES LLC
C & C AFFORDABLE
1735 PARK AVE
NEW YORK, NY 10035
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $214.96
615779 $53.74 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888921 2 $26.87
615779 $161.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888921 6 $26.87
2009-10-27Posted Date Total TAC Amount: $161.22
615779 $161.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888921 6 $26.87
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2371-23
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1158 WASHINGTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
MIKE KAY
2304 NOSTRAND AVENUE - 4547
BROOKLYN, NY 11210
YANKEE 167 LLC
MIKE KAY
YANKEE 167 LLC
2304 NOSTRAND AVENUE - 4547
BROOKLYN, NY 11210
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $983.44
569752 $119.56 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to731713 4 $29.89
569752 $863.88 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to731713 4 $215.97
2009-10-21Posted Date Total TAC Amount: $611.72
625888 $611.72 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to731713 2 $305.86
2009-10-27Posted Date Total TAC Amount: $1,835.16
625888 $1,835.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to731713 6 $305.86
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2373-21
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1288 WASHINGTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
50 BROADWAY - STE 600
NEW YORK, NY 10004
1288 WASHINGTON LLC
RONALD CLARKE
50 BROADWAY - STE 600
NEW YORK, NY 10004
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $404.34
568063 $80.58 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832410 3 $26.86
568063 $323.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832410 3 $107.92
2010-01-07Posted Date Total TAC Amount: $1,753.02
627002 $584.34 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832410 3 $194.78
627002 $1,168.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832410 6 $194.78
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2374-59
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
417 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
MELROSE ESTATES HOUSING LP
MAGDA ORTIZ
2804 3 AVENUE
BRONX, NY 10455
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $210.80
609419 $210.80 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to864902 5 $42.16
2009-05-16Posted Date Total TAC Amount: $252.96
609419 $252.96 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864902 6 $42.16
2009-07-17Posted Date Total TAC Amount: $548.79
609419 $249.45 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to864902 5 $49.89
609419 $299.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864902 6 $49.89
2009-10-27Posted Date Total TAC Amount: $552.30
609419 $252.96 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864902 6 $42.16
609419 $299.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864902 6 $49.89
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2374-60
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
415 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
MELROSE ESTATES HOUSING LP
SARAH GUZMAN
MELROSE ESTATES HOUSING
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $305.58
603555 $305.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to831346 6 $50.93
2009-10-27Posted Date Total TAC Amount: $305.58
603555 $305.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831346 6 $50.93
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2374-73
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
650 MELROSE AVENUE
# of Month
Monthly TAC Amount
Owner Information:
BYUNG S HUNT
1901 82ND STREET
BROOKLYN, NY 11214
650 MELROSE AVE
1901 82ND STREET
BROOKLYN, NY 11214
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $363.72
596603 $78.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870009 6 $13.09
595244 $285.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880872 6 $47.53
2009-10-27Posted Date Total TAC Amount: $363.72
596603 $78.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870009 6 $13.09
595244 $285.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880872 6 $47.53
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2374-97
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
423 EAST 152 STREET
# of Month
Monthly TAC Amount
Owner Information:
971 INTERVALE AVENUE
BRONX, NY 10459
HERTECY REALTY CORP
MARIO HERNANDEZ
HERTECY REALTY
971 INTERVALE AVE
BRONX, NY 10459
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $866.28
592280 $866.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to826067 6 $144.38
2009-10-27Posted Date Total TAC Amount: $721.90
592280 $721.90 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to826067 5 $144.38
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2376-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
403 EAST 154 STREET
# of Month
Monthly TAC Amount
Owner Information:
369 EAST 149TH STREET #PH
BRONX, NY 10455
ERAS PROPERTIES
ERAS PROPERTY INC.
369 EAST 149TH STREET - #PH
BRONX, NY 10455
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $949.74
607834 $949.74 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to828101 6 $158.29
2009-04-15Posted Date Total TAC Amount: $510.00
607834 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to828101 6 $85.00
2009-05-16Posted Date Total TAC Amount: $3,009.36
576878 $1,225.56 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to729795 6 $204.26
576878 $148.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to729795 6 $24.73
607834 $949.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828101 6 $158.29
607834 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828101 6 $85.00
564914 $175.68 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to863612 2 $87.84
2009-09-14Posted Date Total TAC Amount: $691.36
622272 $691.36 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to863612 4 $172.84
2009-10-27Posted Date Total TAC Amount: $2,496.78
607834 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828101 6 $85.00
607834 $949.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828101 6 $158.29
622272 $1,037.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863612 6 $172.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2378-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
760 MELROSE AVENUE
# of Month
Monthly TAC Amount
Owner Information:
1735 PARK AVE
NEW YORK, NY 10035
PALACIO ASSOCIATES LLC
C & C AFFORDABLE
1735 PARK AVE
NEW YORK, NY 10035
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $329.46
617541 $54.91 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889375 1 $54.91
617541 $274.55 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to889375 5 $54.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2398-27
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
395 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
156 WILLIAM STREET, 10 FLOOR
NEW YORK, NY 10038
395 EAST 151 STREET CORP
, 0016-
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $394.53
612367 $394.53 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to843028 3 $131.51
2009-05-16Posted Date Total TAC Amount: $789.06
612367 $789.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to843028 6 $131.51
2009-07-17Posted Date Total TAC Amount: $765.00
612367 $255.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to843028 3 $85.00
612367 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to843028 6 $85.00
2009-10-27Posted Date Total TAC Amount: $1,299.06
612367 $789.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to843028 6 $131.51
612367 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to843028 6 $85.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2398-30
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
389 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
MELROSE ESTATES HOUSING LP
SARAH GUZMAN
MELROSE ESTATES HOUSING
2804 3RD AVENUE - 4TH FLR
BRONX, NY 10455
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $116.80
588436 $116.80 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to879671 5 $23.36
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2398-34
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
381 EAST 151 STREET
# of Month
Monthly TAC Amount
Owner Information:
199 LEE AVENUE SUITE 527
BROOKLYN, NY 11211
381 EAST REALTY
MORTON GLICK
381 EAST REALTY, LLC
199 LEE AVENUE - STE 527
BROOKLYN, NY 11211
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $101.92
601954 ($64.52) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to876789 2 ($32.26)
601954 $90.00 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to876789 2 $45.00
601954 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876789 6 $45.00
601954 ($193.56) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876789 6 ($32.26)
2009-05-16Posted Date Total TAC Amount: $859.65
567858 $679.65 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to806201 3 $226.55
601954 ($193.56) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876789 6 ($32.26)
601954 $180.00 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to876789 4 $45.00
601954 $193.56 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876789 6 $32.26
2009-10-27Posted Date Total TAC Amount: $0.00
601954 ($193.56) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876789 6 ($32.26)
601954 $193.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876789 6 $32.26
2010-01-07Posted Date Total TAC Amount: $3,677.03
625350 $859.65 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to806201 3 $286.55
625350 $1,719.30 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to806201 6 $286.55
628872 $274.52 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to876789 2 $137.26
628872 $823.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876789 6 $137.26
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2399-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
652 COURTLANDT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
90-04 37TH AVENUE
FLUSHING, NY 11372-7918
VALPAT REALTY CORP.
PATRICK VALENCIA
78-27A 37 AVENUE, APT 10
JACKSON HEIGHTS, NY 11372
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $968.28
599188 $968.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857711 6 $161.38
2009-10-27Posted Date Total TAC Amount: $968.28
599188 $968.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857711 6 $161.38
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2399-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
390 EAST 153 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 222118
GREAT NECK, NY 11022
TRAX REALTY MGMT INC
390 EASTCO INC
P O BOX 222118
GREAT NECK, NY 11022
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $2,766.96
605794 $310.28 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to808058 1 $310.28
605794 $1,861.68 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to808058 6 $310.28
603838 $85.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to876239 1 $85.00
603838 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876239 6 $85.00
2009-02-10Posted Date Total TAC Amount: $1,190.00
604772 $85.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to860252 1 $85.00
604772 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to860252 6 $85.00
603885 $85.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to875747 1 $85.00
603885 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875747 6 $85.00
2009-04-15Posted Date Total TAC Amount: $846.28
603390 $31.41 Credit2008-11-01 2008-11-30to 2008-07-01 2008-12-31to885853 1 $31.41
611714 $116.41 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to885853 1 $116.41
611714 $698.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to885853 6 $116.41
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2399-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
390 EAST 153 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 222118
GREAT NECK, NY 11022
TRAX REALTY MGMT INC
390 EASTCO INC
P O BOX 222118
GREAT NECK, NY 11022
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $6,524.16
605794 $1,861.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to808058 6 $310.28
603228 $1,068.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848059 6 $178.07
604772 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to860252 6 $85.00
604772 $365.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to860252 6 $60.96
604526 $677.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875648 6 $112.89
603885 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875747 6 $85.00
603885 $164.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875747 6 $27.40
603838 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876239 6 $85.00
603838 $158.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876239 6 $26.35
611714 $698.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885853 6 $116.41
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2399-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
390 EAST 153 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 222118
GREAT NECK, NY 11022
TRAX REALTY MGMT INC
390 EASTCO INC
P O BOX 222118
GREAT NECK, NY 11022
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $6,524.16
605794 $1,861.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to808058 6 $310.28
603228 $1,068.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to848059 6 $178.07
604772 $365.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860252 6 $60.96
604772 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860252 6 $85.00
604526 $677.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875648 6 $112.89
603885 $164.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875747 6 $27.40
603885 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875747 6 $85.00
603838 $158.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876239 6 $26.35
603838 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876239 6 $85.00
611714 $698.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885853 6 $116.41
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2401-12
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
374 EAST 155 STREET
# of Month
Monthly TAC Amount
Owner Information:
760 EAST 160 STREET
BRONX, NY 10456
ARGUS COMMUNITY INC.
HOUSING & SERVICES
204 EAST 35 STREET
NEW YORK, NY 10016
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $685.38
597409 $685.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846673 6 $114.23
2009-10-27Posted Date Total TAC Amount: $685.38
597409 $685.38 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to846673 6 $114.23
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2404-8
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
796 COURTLANDT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
796 COURTLAND AVENUE
BRONX, NY 10451
NEWBEST MGMT LLC
MM CONSOLIDATED
507 WEST 186TH STREET - STE A4
NEW YORK, NY 10033
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $270.00
605414 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886416 6 $45.00
2009-05-16Posted Date Total TAC Amount: $270.00
605414 $270.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to886416 6 $45.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2408-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
390 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
WILLRAB REALTY CORP
WILLRAB REALTY
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $949.92
604002 $949.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875064 6 $158.32
2009-10-27Posted Date Total TAC Amount: $949.92
604002 $949.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875064 6 $158.32
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2410-52
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
339 EAST 150 STREET
# of Month
Monthly TAC Amount
Owner Information:
MAHADIA SINGH
1551 SHERIDAN AVENUE
BRONX, NY 10457-8557
HARNARINE SINGH
90-77 198 ST
HOLLIS QUEENS, NY 11423
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $163.86
598696 $163.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to733091 6 $27.31
2009-10-27Posted Date Total TAC Amount: $163.86
598696 $163.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to733091 6 $27.31
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2410-63
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
315 EAST 150 STREET
# of Month
Monthly TAC Amount
Owner Information:
LUCY AVERSANO
2537 COLDEN AVENUE
BRONX, NY 10469
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $468.70
608993 $468.70 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to846811 5 $93.74
2009-05-16Posted Date Total TAC Amount: $562.44
582454 ($406.14) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846811 6 ($67.69)
582454 $406.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846811 6 $67.69
608993 $562.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to846811 6 $93.74
2009-10-27Posted Date Total TAC Amount: $93.74
582454 $67.69 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to846811 1 $67.69
582454 ($67.69) Debit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to846811 1 ($67.69)
608993 $93.74 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to846811 1 $93.74
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2411-142
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
351 EAST 152 STREET
# of Month
Monthly TAC Amount
Owner Information:
850 BRONX RIVER ROAD
YONKERS, NY 10708
351 EAST 152ND STREET, LLC
ANTON POPOVIC
HSC MANAGEMENT
850 BRONX RIVER ROAD - 108
YONKERS, NY 10708
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $1,241.73
605736 $177.39 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to852123 1 $177.39
605736 $1,064.34 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to852123 6 $177.39
2009-05-16Posted Date Total TAC Amount: $1,064.34
605736 $1,064.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to852123 6 $177.39
2009-07-17Posted Date Total TAC Amount: $595.00
616800 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889192 1 $85.00
616800 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to889192 6 $85.00
2009-10-27Posted Date Total TAC Amount: $1,574.34
605736 $1,064.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to852123 6 $177.39
616800 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to889192 6 $85.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2418-8
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
300 EAST 159 STREET
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 665
NEW CITY, NY 10956
300 ASSOCIATES, LLC
300 ASSOCIATES, LLC
P.O.BOX 665
NEW CITY, NY 10956
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $144.86
588998 $17.98 Credit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to871541 1 $17.98
588998 $107.88 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to871541 6 $17.98
588998 $89.90 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to871541 5 $17.98
588998 ($70.90) Debit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to871541 1 ($70.90)
2009-05-16Posted Date Total TAC Amount: $0.00
588998 $425.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871541 6 $70.90
588998 ($425.40) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871541 6 ($70.90)
2009-07-17Posted Date Total TAC Amount: $622.16
617071 $88.88 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to871541 1 $88.88
617071 $533.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871541 6 $88.88
2009-10-27Posted Date Total TAC Amount: $444.40
617071 $444.40 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to871541 5 $88.88
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2421-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
280 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 1794
BRONX, NY 10451
GRAND CONCOURSE E. DEVELOPMENT HOUSING
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $512.88
617676 $512.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870413 6 $85.48
2009-10-27Posted Date Total TAC Amount: $512.88
617676 $512.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870413 6 $85.48
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2421-22
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
300 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
300 E 162ND STREET
BRONX, NY 10451-3442
PSB TELLER CORP.
JOSE VARGAS
3154 ALBANY CRESCENT - 2 FL
BRONX, NY 10463
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $718.44
592843 $718.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838160 6 $119.74
2009-10-27Posted Date Total TAC Amount: $718.44
592843 $718.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838160 6 $119.74
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2421-24
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
304 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
3154 ALBANY CRESCENT, 2ND FL
BRONX, NY 10463
STELLERS ASSOCIATES LP
PROPERTY MGMT GROUP
3154 ALBANY CRESCENT - 2FL
BRONX, NY 10463
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $608.64
589645 $608.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848348 6 $101.44
2009-07-17Posted Date Total TAC Amount: $195.00
617681 $195.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875679 6 $32.50
2009-10-27Posted Date Total TAC Amount: $702.20
589645 $507.20 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to848348 5 $101.44
617681 $195.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875679 6 $32.50
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2421-36
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
3203 PARK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
1919 WILLIAMSBRIDGE ROAD
BRONX, NY 10461
3201-13 PARK REALTY LLC
3201-13 PARK REALTY
1919 WILLIAMSBRIDE ROAD
BRONX, NY 10461
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,367.88
576397 $654.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817638 6 $109.12
576397 $592.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817638 6 $98.70
576190 $95.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to823154 6 $15.92
576190 $25.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to823154 6 $4.24
2009-07-17Posted Date Total TAC Amount: $25.21
609263 $25.21 Credit2009-03-01 2009-03-31to 2009-01-01 2009-06-30to887316 1 $25.21
2009-10-21Posted Date Total TAC Amount: $991.89
622822 $330.63 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to887316 3 $110.21
622822 $661.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887316 6 $110.21
2009-10-27Posted Date Total TAC Amount: $661.26
622822 $661.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887316 6 $110.21
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2422-48
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
299 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
WILLRAB REALTY CORP
WILLRAB REALTY
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,465.66
578089 $597.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to100388B6 6 $99.53
571109 $752.80 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to832959 4 $188.20
571109 $115.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to832959 4 $28.92
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2422-50
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
295 EAST 162 STREET
# of Month
Monthly TAC Amount
Owner Information:
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
WILLRAB REALTY CORP
WILLRAB REALTY
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $150.22
565758 $150.22 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to869968 2 $75.11
2009-10-21Posted Date Total TAC Amount: $640.44
623300 $640.44 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to869968 4 $160.11
2009-10-27Posted Date Total TAC Amount: $960.66
623300 $960.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869968 6 $160.11
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2423-35
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
965 COLLEGE AVENUE
# of Month
Monthly TAC Amount
Owner Information:
ALPHONSE BANUNIS
965 COLLEGE AVE
BRONX, NY 10456
ALPHONSE BANUNIS
965 COLLEGE AVE
BRONX, NY 10456
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $318.12
606962 $318.12 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864064 6 $53.02
2009-05-16Posted Date Total TAC Amount: $318.12
606962 $318.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864064 6 $53.02
2009-10-27Posted Date Total TAC Amount: $318.12
606962 $318.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864064 6 $53.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2424-110
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
361 EAST 163 STREET
# of Month
Monthly TAC Amount
Owner Information:
3532 12TH AVENUE
BROOKLYN, NY 11218
EAST 163, LLC
LEO GREEN
3532 12TH AVENUE
BROOKLYN, NY 11218
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $291.20
616633 $41.60 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to880193 1 $41.60
616633 $249.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880193 6 $41.60
2009-09-14Posted Date Total TAC Amount: $595.00
616633 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to880193 1 $85.00
616633 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880193 6 $85.00
2009-10-27Posted Date Total TAC Amount: $759.60
616633 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880193 6 $85.00
616633 $249.60 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880193 6 $41.60
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2426-61
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1210 CLAY AVENUE
# of Month
Monthly TAC Amount
Owner Information:
HEE JA YANG
1210 CLAY AVENUE
BRONX, NY 10456
ALFRED GINSBERG
1210 CLAY AVENUE
BRONX, NY 10456
Managing Agent Information:
2010-01-07Posted Date Total TAC Amount: $140.92
624820 $140.92 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to890889 4 $35.23
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2427-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1260 CLAY AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX S
BRONX, NY 10459-1159
CLAY EQUITY ASSOC INC
HERIBERTO SIERRA
KEY MGT ASSOC
1190 PROSPECT AVENUE
BRONX, NY 10459
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $150.84
591141 $150.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to879880 6 $25.14
2009-10-27Posted Date Total TAC Amount: $125.70
591141 $125.70 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to879880 5 $25.14
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2427-37
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1251 WEBSTER AVENUE
# of Month
Monthly TAC Amount
Owner Information:
1601 BRONXDALE AVENUE
BRONX, NY 10462-3389
1251 WEBSTER REALTY
GLADYS CINTRON
1601 BRONXDALE AVE
BRONX, NY 10462
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,256.10
600534 $746.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848576 6 $124.35
600534 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to848576 6 $85.00
2009-10-27Posted Date Total TAC Amount: $1,256.10
600534 $746.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to848576 6 $124.35
600534 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to848576 6 $85.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2428-21
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
360 EAST 166 STREET
# of Month
Monthly TAC Amount
Owner Information:
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
WILLRAB REALTY CORP
WILLRAB REALTY
4419 THIRD AVENUE - STE 4A
BRONX, NY 10457
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $166.46
564977 $57.26 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to874772 2 $28.63
564977 $109.20 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to874772 2 $54.60
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2429-19
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1145 CLAY AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2735 WEBSTER AVE
BRONX, NY 10458-3710
CLAY AVE REALTY CORP
JOSPEH SCHMIDT
CLAY AVENUE REALTY
2735 WEBSTER AVENUE
BRONX, NY 10458
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $305.34
583253 $305.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874960 6 $50.89
2009-10-27Posted Date Total TAC Amount: $152.67
583253 $152.67 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to874960 3 $50.89
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2429-34
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1109 CLAY AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2001 UNIVERSITY AVE
BRONX, NY 10453
BRONX PRO REAL ESTATE MGMT INC
BRONX PRO REAL ESTATE MGT
2001 UNIVERSITY AVE
BRONX, NY 10453
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $745.80
597308 $745.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875397 6 $124.30
2009-10-27Posted Date Total TAC Amount: $745.80
597308 $745.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875397 6 $124.30
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected] change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of the Bronx
-
2-2431-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1230 TELLER AVENUE
# of Month
Monthly TAC Amount
Owner Information:
111BROOKE STREET - 2 FL STE
SCARDALE, NY 10583
FINKELSTEIN MORGAN TWO
FINKELSTEIN-MORGAN
111 BROO